CHAMELEON DESIGN AND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058114

Incorporation date

19/01/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Roebuck Close, Roebuck House, Reigate, Surrey RH2 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon01/05/2026
Accounts for a dormant company made up to 2026-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/08/2024
Change of details for Mr Jason Paul Vince as a person with significant control on 2017-06-07
dot icon09/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB England to 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER on 2024-04-23
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/05/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon03/05/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon03/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon08/02/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon29/12/2022
Appointment of Mrs Louisa Vince as a secretary on 2022-12-17
dot icon29/12/2022
Termination of appointment of Gregory Gavin James Spence as a secretary on 2022-12-16
dot icon14/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/03/2022
Confirmation statement made on 2021-07-31 with updates
dot icon11/03/2022
Director's details changed for Mr Jason Paul Vince on 2022-03-01
dot icon11/03/2022
Change of details for Mr Jason Paul Vince as a person with significant control on 2022-03-01
dot icon20/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon25/02/2021
Director's details changed for Mr Jason Paul Vince on 2021-02-25
dot icon25/02/2021
Registered office address changed from Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB on 2021-02-25
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon03/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon01/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/07/2016
Director's details changed for Mr Jason Paul Vince on 2016-06-29
dot icon01/07/2016
Registered office address changed from Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN to Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX on 2016-07-01
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/02/2015
Director's details changed for Mr Jason Paul Vince on 2015-02-14
dot icon19/02/2015
Registered office address changed from Dell House Gatton Bottom, Merstham Redhill Surrey RH1 3BH to Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN on 2015-02-19
dot icon17/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/07/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/05/2013
Previous accounting period shortened from 2013-06-30 to 2013-04-30
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/06/2012
Termination of appointment of Margaret May as a secretary
dot icon27/06/2012
Appointment of Mr Gregory Gavin James Spence as a secretary
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2011
Duplicate mortgage certificatecharge no:5
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon16/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/02/2010
Director's details changed for Jason Paul Vince on 2010-01-28
dot icon14/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/02/2009
Return made up to 19/01/09; full list of members
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon29/10/2008
Return made up to 19/01/08; full list of members
dot icon07/10/2008
Secretary appointed margaret may
dot icon29/09/2008
Appointment terminated secretary michael bourke
dot icon19/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon02/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Registered office changed on 03/09/07 from: 10 albion road reigate surrey RH2 7JY
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon19/01/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2024
1
-
-
0.00
-
-
2024
1
-
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Gregory Gavin James
Secretary
27/06/2012 - 16/12/2022
-
Mr Jason Paul Vince
Director
19/01/2007 - Present
54
Vince, Louisa
Secretary
17/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMELEON DESIGN AND DEVELOPMENTS LIMITED

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at 5 Roebuck Close, Roebuck House, Reigate, Surrey RH2 7ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON DESIGN AND DEVELOPMENTS LIMITED?

toggle

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED is currently Active. It was registered on 19/01/2007 .

Where is CHAMELEON DESIGN AND DEVELOPMENTS LIMITED located?

toggle

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED is registered at 5 Roebuck Close, Roebuck House, Reigate, Surrey RH2 7ER.

What does CHAMELEON DESIGN AND DEVELOPMENTS LIMITED do?

toggle

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHAMELEON DESIGN AND DEVELOPMENTS LIMITED have?

toggle

CHAMELEON DESIGN AND DEVELOPMENTS LIMITED had 1 employees in 2024.

What is the latest filing for CHAMELEON DESIGN AND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/05/2026: Accounts for a dormant company made up to 2026-03-31.